Company NameColeridge Building & Restoration Ltd
Company StatusLiquidation
Company Number03573093
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren Bardsley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleStone Restorer
Correspondence Address4 Symons Street
Salford
Manchester
M7 4AP
Director NameRobert Bardsley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleStone Restorer
Correspondence Address61 Baines Avenue
Irlam
Manchester
M44 6AS
Secretary NameRobert Bardsley
NationalityBritish
StatusCurrent
Appointed02 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleStone Restorer
Correspondence Address61 Baines Avenue
Irlam
Manchester
M44 6AS
Director NameMichael William Blandford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Correspondence Address83 Cathedral Road
Chadderton
Oldham
OL9 0RG
Director NameDenis Sparrow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleStone Restorer
Correspondence Address19 Rowood Avenue
Cheetham
Manchester
Greater Manchester
M8 0RF
Director NameAlan Paul Bardsley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2001)
RoleManager
Correspondence Address345 Manchester Road
Kearsley
Bolton
BL4 8RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£930
Cash£12,110
Current Liabilities£81,077

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
19 March 2002Registered office changed on 19/03/02 from: unit 49 tonge bridge way bolton BL2 (1 page)
18 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Statement of affairs (8 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Director resigned (1 page)
20 July 2001Return made up to 01/06/01; full list of members (7 pages)
3 April 2001Director resigned (1 page)
14 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 December 2000New director appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: unit 5 orchard street salford lancashire M6 6FL (1 page)
24 November 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: griffin business centre unit 9 lower broughton road salford lancashire M7 2LA (1 page)
21 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
6 July 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (12 pages)